Search icon

CAMSTAR PAPER INC. - Florida Company Profile

Company Details

Entity Name: CAMSTAR PAPER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMSTAR PAPER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: P20000006658
FEI/EIN Number 84-4485524

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3350 SW 148TH AVENUE, SUITE 110, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVENUE, SUITE 110, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMSTAR PAPER INC 401K PLAN 2023 844485524 2024-07-23 CAMSTAR PAPER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 322100
Sponsor’s telephone number 9549071608
Plan sponsor’s address 3350 SW 148TH AVENUE SUITE 110, MIRAMAR, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CAMSTAR PAPER INC 401K PLAN 2022 844485524 2023-07-20 CAMSTAR PAPER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 322100
Sponsor’s telephone number 9549071608
Plan sponsor’s address 3350 SW 148TH AVENUE SUITE 110, MIRAMAR, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CAMSTAR PAPER INC 401K PLAN 2021 844485524 2022-07-25 CAMSTAR PAPER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 322100
Sponsor’s telephone number 9549071608
Plan sponsor’s address 3350 SW 148TH AVENUE SUITE 110, MIRAMAR, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CAMSTAR PAPER INC 401K PLAN 2020 844485524 2021-09-21 CAMSTAR PAPER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 322100
Sponsor’s telephone number 9549071608
Plan sponsor’s address 3350 SW 148TH AVENUE SUITE 110, MIRAMAR, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIDDENS BRUCE President 3350 SW 148TH AVENUE, MIRAMAR, FL, 33027
CALDERONE GIUSEPPE Secretary 3350 SW 148TH AVENUE, MIRAMAR, FL, 33027
SIDDENS BRUCE Agent 3350 SW 148TH AVENUE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021195 TENDER SOFT ACTIVE 2024-02-07 2029-12-31 - 3350 SW 148TH AVE STE 110, MIRAMAR, FL, 33027
G21000099075 CAMSTAR CBD ACTIVE 2021-07-29 2026-12-31 - 3350 SW 148TH AVE SUITE 110, MIRAMAR, FL, 33027
G21000028833 CAMSTAR PERISHABLES ACTIVE 2021-03-01 2026-12-31 - 3350 SW 148TH AVE SUITE 110, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-08 3350 SW 148TH AVENUE, SUITE 110, MIRAMAR, FL 33027 -
AMENDMENT 2020-08-11 - -
AMENDMENT 2020-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-08 3350 SW 148TH AVENUE, SUITE 110, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2020-07-08 3350 SW 148TH AVENUE, SUITE 110, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
Amendment 2020-08-11
Amendment 2020-07-08
Domestic Profit 2020-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State